General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 145

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1873
Publisher: The Office
Number of Pages: 1348


USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 145


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186


8


32


distribution,


Mch. 22, 1754


Lord, William


Lord, William, Admr., Lord, William A. Lothrop, Daniel


Lothrop, Frederick


317


Grantee Lovett, James I,


from


Grantor.


Page. Vol.


Date.


William H. Dwier,


61


306


Character. warrantee,


Oct. 13, 1839


Mary Lawrence, et al.,


53


3


lease,


Mch. 20, 1833


Margaret Lawrence, et al.,


53


356


lease,


Jan. 17, 1837


William H. Dwier,


60


170


chattel,


Oct. 13, 1839


Loveland, Charles


John Barnard,


8


196


warrantee,


Mch. 31, 1741


Loveland, John


John Barnard,


8


196


warrantee,


July 14, 1749


Loveland, Thomas


Job Risley,


6


432


warrantee,


Mch. 12, 1740


Loveland, Walter


Horace Seymour,


61


272


warrantee,


Sept. 3, 1839


Henry W. Greatorex,


60


227


mortgage,


Jan. 10, 1840


Loveridge, William


Andrew Warner,


dist.


544


Nov. 19, 1659


Lovel. Timothy


David Gilman,


16


294


execution,


April 4, 1783


Lovejoy, Abijah


Rufus Scott, et al.,


38


5


quitclaim,


Mch. 18, 1818


Lowell, Willobe


Jonathan Caldwell,


16


178


warrantee,


Feb. 23, 1785


Lowrey, David


Ashbel Seymour,


2.4


456


warrantee,


Feb. 19, 1805


Ashbel Seymour,


26


54


warrantee,


Dec. 18, 1805


Lois & Thomas Fox,


29


314


quitclaim,


May 15, 1811


Lowry, David


Z. Hinsdale,


35


342


warrantee,


Feb. 26, 1816


Lucy,


J. Wadsworth,


19


405


freedom,


Nov. 15, 1792


8


20


distribution,


Feb. 18, 1754


Nathaniel Kilbourn,


9


222


warrantee,


Oct. 4, 1757


Elihu Cook,


50


576


quitclaim,


Mch. 29, 1832


Ludington, Larinda


William B. Francis,


48


465


quitclaim,


Jan. 23, 1830


Ludington, Betsey A.


Willianı B. Francis,


48


465


quitclaim,


Jan. 23, 1830


Sally Lord, et al.,


44


57


warrantee,


Feb. 5, 1824


Sally Miller, Gan.,


44


58


warrantee,


Feb. 5, 1824


Clarissa Pitkin,


45


396


quitclaim,


Sept. 25, 1826


James Pitkin, et al.,


45


397


quitclaim,


Sept. 25, 1826


Gaius Lyman,


48


42


warrantee,


Mch. 6, 1829


Samuel Olcott,


48


271


warrantee,


Oct. 13, 1829


William S. Deming,


49


281


mortgage,


Oct. 4, 1830


Sarah Hever, et al.,


46


355


warrantee,


Oct. 13, 1832


Cornelius Heyer, et al.,


46


35G


warrantee,


Oct. 15, 1832


Silas B. Wildman,


56


96


warrantee,


April 16, 1836


Amos Wheeler,


26


136


mortgage,


June 11, 1806


Justin Lyman,


46


150


quitclaim,


Nov. 25, 1829


Lyman, Gaius


Freeman Kilbourn,


24


479


warrantee,


Dec. 6, 1804


J. Lathrop,


33


480


quitclaim,


June 28, 1816


A. Burr,


39


332


mortgage,


April 12, 1820


William Foster,


42


340


warrantee,


Nov. 14, 1822


Henry Kilbourn,


12


457


warrantee,


May. 8, 1823


Freeman Crocker,


42


495


mortgage,


July 11, 1823


Freeman Crocker,


42


559


mortgage,


Oct. 11, 1823


Freeman Crocker,


38


329


in trust,


June 10, 1824


Christopher C. Lyman,


44


286


warrantee,


Jan. 11, 1825


Daniel Mills,


44


485


warrantee,


Nov. 18, 1825


Samuel Belcher, et al.,


43


437


quitclaim,


Dec. 15, 1825


Luther Savage,


43


438


quitclaim,


Dec. 20, 1825


Hartford Bank,


43


436


quitclaim.


Dec. 26, 1826


Timothy Griswold, et al.,


47


145


mortgage,


Oct. 15, 1827


United States,


46


286


warrantee,


Oct. 23, 1829


Charles Weeks, et al.,


50


299


mortgage,


Jan. 23, 1832


Normand Lyman,


58


2


mortgage,


Mch. 10, 1837


Lyman, Ichialod


Hannah Watson,


9


197


warrantee,


April 8, 1757


Jobannah Smith,


14


28


warrantee,


Nov. 12, 1761


Israel Merrills,


12


124


warrantee,


Sept. 3, 1766


Israel Merrells,


15


71


warrantee,


May 1, 1767


Samuel Merrell,


14


29


quitclaim,


Dec. 25, 1769


Timothy Lyman, Jr.,


16


201


warrantee,


Nov. 9, 1778


Edward Danforth,


29


531


quitclaim,


May 22, 1813


Lyman, Jesse


Joseph Whiting,


23


316


warrantee,


Feb. 25, 1802


William Talcott,


24


183


warrautee,


June 30, 1803


Barna Collins,


28


461


warrantee,


Mch. 3, 1809


R. & T. Wells,


40


257


quitclaim,


June 3, 1821


N. Terry,


37


168


warrantee,


May 13, 1817


Lyman, Joseph


Abram Williams,


13


499


warrantee,


Jan. 29, 1770


Loveland, Elijah


David Hubbard,


6


418


warrantee,


Jesse Buck,


19


65


warrantee,


Mch. 15, 1787


Lucas, Ichabod


Ludlow, Gabriel G.


Ludlow, James O.


Lyman Christopher C.


Lyman, Elias


July 14, 1749


Lyman, Jesse, Jr.,


80


318


Grantee Lyman, Joseph


from


Grantor.


Vol.


Page.


Character. warrantee,


April 2, 1773


William Williams,


12


504


Dec. 2, 1766


Jonathan Skinner,


11


397


warrantee,


warrantee,


June 10, 1793


Jolın & Jannet Calder,


20


36


warrantee,


Nov. 24, 1795


Seth Turner,


20


294


warrantee,


May 26, 1797


Freeman Kilbourn,


221


135


warrantee,


Feb. 18, 1799


James & Jolin Bigelow,


23


227


warrantee,


Aug. 24, 1801


Samuel Olcott,


21


561


quitclaim,


Aug. 26, 1801


William Starr, Jr.,


23


262


warrantee,


Oct. 29, 1801


T. C. Amony,


22


153


quitclaim,


July 22, 1802


James Thomas, Admr.,


24


81


warrantee,


Oct. 4, 1802


E. & William Barrett,


24


83


warrantee,


Dec. 6, 1802


Elijah Barrett,


24


144


warrantee,


Mch. 15, 1803


Jannet Calder,


23


570


quitclaim,


July [13, 1803


Harvey. Hyde,


24


211


warrantee,


July 20, 1803


Simeon Lyman,


24


212


warrantee,


July 25, 1803


J. Caldwell,


24


422


warrantee,


Dec. 20, 1804


J. & J. R. Murray,


22


323


quitclaim,


Jan. 11, 1805


John Caldwell,


24


529


warrantee,


July 3, 1805


J. G. Davis,


26


73


warrantee,


Feb. 21, 1806


Amos Wheeler,


26


136


mortgage,


June 11, 1806


Starr & Goodwin,


26


408


warrantee,


July


7, 1807


Anna Packard,


26


561


warrantee,


Oct.


3, 180


E. W. Phelps,


28


200


mortgage,


April 19, 1809


E. W. Phelps,


28


257


mortgage,


July 29, 1809


Seymour & Chenvard,


36


172


quitclaim,


May 26, 1817


S. Camp,


39


279


Warrantee,


Dec. 9, 1819


S. Camp,


39


302


mortgage,


Mch. 25, 1820


Solomon Allen, et al.,


38


423


quitclaim,


Jan. 5, 1826


Elias Lyman,


46


151


quitclaim,


Nor. 25, 1829


Charles Dodd,


44


496


mortgage,


Dec. 6, 1825


Charles Dodd,


44


497


warrantee,


Dec. 15, 1825


Normand Lyman,


43


444


quitelaim,


Jan. 30, 1826


J. Lyman,


37


2


warrantee,


Dec. 7, 1816


Samuel Stocking,


40


102


quitclaim,


May 18, 1820


Timothy Stillman, et al.,


42


479


warrantee,


June 7, 1823


Charles Dodd,


44


495


mortgage,


Dec. 6, 1825


Denison Morgan,


45


243


warrantee,


July 20, 1827


Lewis Lyman,


48


149


warrantee,


May 23, 1829


Elnathan Atwood,


48


226


warrantee,


Sept. 3, 1829


Nathan Morgan,


49


548


quitclaim,


April 4, 1831


Nathaniel Terry,


50


157


warrantee,


July 16, 1831


State of Connecticut,


50


415


quitclaim,


July 16, 1831


Lyman, Norman


Nathaniel Terry,


46


274


agreement,


July 16, 1831


Lyman, Normand


Thomas Day,


50


414


quitclaim,


July 16, 1831


Lyman, Norman


Nathan Morgan,


51


90


warrantee,


Aug. 3, 1832


Lyman, Normand


State of Connecticut,


55


439


quitclaim,


April 16, 1835


Thomas Day,


55


440


quitelaim,


April 16, 1835


Gaius Lyman,


58


1


warrantee,


Mch. 10, 1837


Lyman, Samuel


Oliver Ellsworth,


13


477


warrantee,


Feb. 3, 1781


William Mosely,


16


349


mortgage,


Oct.


9, 1783


Sylvanus Andruss,


16


343


mortgage,


May 26, 1784


Reuben Judd, Admr.,


23


173


warrantee,


April 11, 1801


Justin Lyman,


24


43


warrantee,


Sept. 16, 1802


Normand Lyman,


40


155


quitclaim,


Aug. 3, 1820


Lynch, Maria Louisa


D'Ortigue J. Raphel,


41


111


execution,


Dec.


6, 1847


Lynch, Patrick


George Rhodes, Jr.,


53


107


apprentice,


Sept. 2, 1834


Lynde, Anna


J. Lynde,


22


3


mortgage.


May 30, 1799


John Thomas,


16


478


warrantee,


June 16, 1785


Town of Hartford,


18


550


lease,


May


1, 1787


Town of Hartford,


21


622


lease,


May 1, 1787


John Thomas,


18


35


warrantee,


Sept. 14, 1789


John Thomas,


18


34


warrantee,


Dec. 12, 1789


James Hosmer,


20


26


warrantee,


April 11, 1795


Date.


John Holister,


15


67


Dec. 2, 1766


William Knox,


19


122


Lyman, Justin


Lyman, Lewis


Lyman, Normand


Edward D. Morgan, et al., Exctr., 57


563


quitclaim,


Jan. 29, 1838


Lyman, Simeon


Lynde, Joseph


Normand Lyman,


575


warrantee,


Oct. 16, 1810


319


Grantee Lynde, Josepli


from


Grantor.


Vol.


Page.


Character.


Date.


S. Winship,


20


534


attorney,


May 25, 1795


Town of Hartford,


20


542


lease,


Jan. 4, 1796


Ezra Hide,


20


52


warrantee,


Feb. 2, 1796


Consider Burt, Admr .. Alpheus Alford,


20


227


warrantee,


Mch. 6, 1797


Jeremiah Wadsworth,


21


55


warrantee,


April 16, 1798


James & Thomas Bull, Exetrs.,


23


38


warrantee,


May 31, 1800


James Bull,


23


39


warrantee,


warrantee,


May 23, 1801


Nathaniel Patten,


25


318


quitclaim,


June 1, 1805


Nathaniel Patten,


25


262


quitclaim,


June 1, 1805


E. Colt, Admr.,


June 20, 1805


William Moseley,


25


317


quitelaim,


June 24, 1805


Nathaniel Patten,


25


319


quitclaim,


July 8. 1806


Town of Hartford,


22


457


warrantee,


Mch. 7, 1807


Alpheus Chapman,


29


262


quitclaim,


May 21, 1807


Elijah Dix,


25


316


quitclaim,


July 4, 1807


French Episcopal Church,


25


320


quitelaim,


Oct. 2, 1807


John C. Bull,


28


42


mortgage,


Nov. 6, 1807


T. Andruss,


22


500


well,


June 28, 1808


Ebenezer Barnard,


26


564


warrantee.


Aug. 31, 1808


Aaron Cook & others,


28


128


warrantee,


Dec. 6, 1808


Ebenezer Deming, Jr.,


29


37


quitclaim,


Dec. 15, 1808


Bangs & Lynde,


29


169


quitclaim,


April 19, 1810


Richard Starr,


28


430


warrantee,


May 17, 1810


Hartford Bank,


28


542


warrantee,


Jan. 3, 1811


John Knowles,


28


540


warrantee,


Jan. 15, 1811


Christian Mitchell,


29


301


quitclaim,


April 16, 1816


Jolın Roberts,


32


68


warrantee,


June 15, 1811


Joseph Rogers,


32


207


warrantee,


Dec. 11, 1811


Lee & Church,


32


206


warrantee,


Dec. 26, 1811


State of Connecticut,


29


403


quitclaim,


Mch. 19, 1812


James Hinsdale,


32


231


warrantee,


Mch. 21, 1812


Hartford Bank,


31


156


quitclaim,


May 19, 1812


Bangs & Lynde,


31


133


quitclaim,


Oct. 29, 1812


H. Bunce,


32


398


warrantee,


Jan. 9, 1813


L. Freeman,


32


509


warrantee,


Feb. 4, 1813


State of Connecticut,


29


541


quitclaim,


Mch. 3, 1813


L. Freeman,


32


508


warrantee,


June 9, 1813


Z. W. Bunce, Atty., & others,


34


37


warrantee,


Nov. 27, 1813


Luther Freeman,


34


84


warrantee,


Jan. 31, 1814


State of Connecticut,


33


166


quitclaim,


Nov. 17, 1814


Joseph Rogers,


34


438


warrantee,


Nov. 28, 1814


Knox & Riley,


34


446


mortgage,


Feb. 18, 1815


Wheeler & Harris, Admrs.,


33


320


quitclaim,


Ang. 15, 1815


C. Nichols,


31


443


quitclaim,


Nov. 7, 1815


State of Connecticut,


33


387


quitelaim,


Jan. 17, 1816


N. Knox,


39


1-


warrantee,


Jan. 18, 1816


N. Terry,


39


S


warrantee,


June 11, 1816


M. Skinner,


31


456


quitclaim,


Jan. 13, 1817


Nathaniel Patten,


36


407


quitclaim,


Sept. 11, 1818


G. Goodrich,


39


9


warrantee,


Feb. 16, 1819


V. Roberts,


39


177


mortgage,


Sept. 10, 1819


State of Connecticut,


36


571


quitclaim,


Sept. 16, 1819


Cyprian Nichols,


40


169


quitclaim,


Oct. 25, 1820


David Watkinson,


40


177


quitelaim,


Dec. 16, 1820


F. & A. W. Starr,


39


505


mortgage,


Feb. 14, 1821


State of Connecticut,


40


241


quitclaim,


June 6, 1821


Patten & Nichols,


40


332


quitclaim,


Dec. 29, 1821


Joel Post, et al.,


43


345


quitclaim,


April 22, 1825


Hartford Bank,


43


346


quitelaim,


April 29, 1825


Asa & Sally Boyd,


23


186


warrantee,


May 22, 1800


Roger Cogswell,


23


365


warrantee,


Oct.


1, 1800


Hartford Bank,


31


156


quitclaim,


May 19, 1812


Lynde, Mary


J. Lynde,


19


422


mortgage,


Nov. 15, 1792


Reuben Hubbard,


44


464


warrantee,


Oct. 25, 1825


Hartford Linean Botanic Asso'tion, 41


41


execution,


May 21, 1831


Charles Shepard, et al.,


51


441


quitclaim,


May 8, 1832


20


226


warrantee,


May 16, 1796


May 31, 1800


Samuel Ledlie,


23


367


456


quitclaim,


Lynde, Martha


Lyon, Ezra


320


Grantee


Vol.


Page.


Date.


51


488


Character. quitclaim,


May 10, 1832


51


221


mortgage,


Jan. 25, 1833


10


624


mortgage,


Feb. 16, 1763


Macy, Francis G.


William Brown,


Mch. 11, 1819


Macy, Samuel H.


William Brown,


36


484


quitclaim,.


Mch. 11, 1819


Mackelroy, James


Joseph Ashley,


5


606


warrantee,


June 17, 1734


Mac Alpine, John


James Sheldon,


19


251


warrantee,


Mch. 28, 1786


McAlpine, John, Jr.,


J. McAlpine,


19


505


quitclaim,


Oct. 23, 1794


McAlpine, John


John McAlpin, Jr.,


21


322


quitclaim,


Mch. 6, 1795


McAulay, Donald


M. Olcott,


34


448


warrantee,


McAguart, John


R. J. Collins,


20


12


warrantee,


Oct. 22, 1795


McCartey, David


Francis McCartey,


12


33


warrantee,


June 8, 1770


MacCartec, Elizabeth


Aaron Pratt,


10


460


warrantee,


April 26, 1764


McCarty, Francis


David McCarty,


13


558


quitclaim,


Dec. 10, 1771


McCauley, Donald


L. Freeman,


33


167


quitclaim,


Nov. 18, 1814


McCleve, Joseph


Horace Griswold,


50


154


mortgage,


July 5, 1831


McCleve, Robert


Horace Griswold,


50


41


mortgage,


Mch. 31, 1831


McCleve, Ruth


Horace Griswold,


52


424


quitclaim,


Aug. 7, 1833


Salmon North,


52


458


quitclaim,


Ang. 8, 1833


Joseph McCleve,


52


459


quitclaim,


Sept. 3, 1833


Horace Griswold,


52


460


quitclaim,


Sept. 11, 1833


George Barnard,


58


570


quitclaim,


Mch. 14, 1834


Enoch C. Stanton,


57


40


mortgage,


July 15, 1836


Thomas Lloyd, Jr.,


23


362


mortgage,


May 3, 1802


William Talcott,


22


168


mortgage,


Nov. 20, 1802


William Talcott,


22


167


mortgage,


Nov. 20, 1802


William Talcott,


22


220


mortgage,


Dec. 7, 1803


William Talcott,


22


221


mortgage,


Dec. 7, 1803


Abel Barber, &c.,


25


192


quitclaim,


Aug. 4, 1806


William Talcott,


25


239


quitclaim,


Jan.


6, 1807


Thomas S. Williams,


26


221


warrantee,


Jan.


9, 1807


McCracken, John


George Miles,


38


427


quitclaim,


Mch. 2, 1826


McCrakan, John H.


T. Bull and others,


31


171


agreement,


May


8, 1813


McCracken, John L. H.


George Miles,


38


427


quitelaim,


Mch. 2, 1826


McCracken, Nancy


George Miles,


38


427


quitclaim,


Mch. 2, 1826


McCracken, William


Thomas Lloyd, Jr.,


23


362


mortgage,


Mch. 18, 1828


McCrea, Robert


Thomas C. Morton, et al.,


45


563


quitclaim,


Dec. 26, 1827


MeCurdy, James


John Shepard,


26


338


warrantee,


Oct. 15, 1807


McCurdy, John


Nathaniel Crow, Jr.,


11


429


mortgage,


Ang. 6, 1767


McEvers. James


Stephen Meers,


10


16


mortgage,


Aug. 2, 1760


McEvers, James


John Hills,


10


393


warrantee,


Nov. 15, 1762


Thomas Burr,


10


534


warrantee,


Sept. 3, 1764


Thomas Davidson,


12


505


mortgage,


Sept. 30, 1766


McEwen, Duncan


Smith & Strong,


20


582


execution,


Sept. 17, 1796


Smith & Strong,


20


584


execution,


Sept. 17, 1796


MCEwen, Malcom


Smith & Strong,


582


execution,


Sept. 17, 1796


Smith & Strong,


20


584


execution,


Sept. 17, 1796


MCEwen, Thomas


D. McEwen, Admr.,


31


87


warrantee,


Nov. 7, 1806


McElroy, Phillip


Joseph Pratt,


35


393


warrantee,


May 11, 1816


George Seymour,


23


255


mortgage,


Oct. 30, 1801


Charles Sanford,


24


191


mortgage,


June 7, 1803


Charles Sanford,


2.4


192


mortgage,


June 7, 1803


Freeman Kilbourn,


2.4


195


warrantee,


Thomas Lloyd, Jr.,


24


438


mortgage,


Feb. 2, 1805


Thomas Lloyd, Jr.,


51


485


quitclaim,


Sept. 28, 1832


Mellroy, Helena


8


27


distribution,


Feb. 18, 1754


Mellroy, James


Joshua Farnsworth,


.1


106


warrantee,


Nov. 14, 1744


Abigail Farnsworth,


7


244


warrantee,


Mch. 22, 1746


MeIntire, Eden


S. Wells,


37


161


warrantee,


May 9, 1817


McIntire, Sarah


Jesse Savage,


61


195


mortgage,


June 25, 1839


McKeg, James


George Beach,


56


33


warrantee,


Mch. 8, 1836


McKee, Allen


Richard Goodn an,


20)


148


warrantee,


Sept. 28, 1796


McKee, Andrew


David Hills, 2d,


7


584


warrantee,


May 27, 1748


Timothy Forbs,


9


553


warrantee,


Feb. 11, 1760


Eagle Bank,


47


316


quitelaim,


June 7, 1803


McIntosh, Ezekiel C.


Sarah Tisdall,


439


mortgage,


Feb. 2, 1805


Lyon, Ezra


Lynsen, Abraham


from Grantor. Josiah Benton Julius Gilman, Ebenezer Benton, Jr.,


484


quitclaim,


May 3, 1802


McCracken, John


MeCrakan, John


McGill, Arthur


Feb. 25, 1815


321


Grantee


from


Grantor. Town of Hartford,


Vol. Page. 115 14


Sept. 21, 1773


Feb. 18, 1754


Joseph Burr,


9


505


July 3, 1759


Joseph Pitkin,


10


573


warrantee,


warrantee,


Feb. 4, 1783


Josiah Olcott,


8


439


warrantee,


Mch. 3, 1753


8


1


distribution,


Feb. 18, 1754


A. & L. Benton,


12


210


warrantee,


April 5, 1767


Samuel Bidwell,


12


178


warrantee,


May 29, 1767


Mackee, John


Joseph Burr,


15


330


warrantee,


Mch. 28, 1775


Jonathan Burr,


15


366


warrantee,


April 2, 1778


Crafts Goodrich,


14


88


warrantee,


Jan. 20, 1775


8


23


distribution,


Feb. 18, 1754


Thomas Risley,


9


424


warrantee,


April 15, 1755


Robert Mackee,


9


265


warrantee,


July 21, 1755


Robert Mackee,


10


539


warrantee,


Oct. 10. 1758


Daniel House,


12


351


warrantee,


Mch. 13, 1760


Samuel Dewey,


16


18


warrantee,


Sept. 3, 1783


Lucy Daman,


12


209


warrantee,


Oct. 18, 1768


Andrew McKee,


8


438


warrantee,


June 2, 1752


Hezekiah Hubbard, &c.,


10


561


warrantee,


May 1, 1761


Timothy Cheney, &c.,


10


562


warrantee,


MacKee, Robert


John Bidwell, Exetr.,


13


26


warrantee,


Aug. 24, 1767


MacKey, Robert


Elizabeth Olcott,


12


189


warrantee,


Nov. 13, 1767


J. & H. Bull,


12


191


warrantee,


Jan. 18, 1768


David Bull,


14


232


quitclaim,


Sept. 21, 1773


Bull & Seymour,


15


227


warrantee,


Feb. 21, 1775


James Nichols,


15


228


warrantee,


Mch. 8, 1775


William Nichols,


15


229


warrantee,


Mch. 8, 1775


Mary Seymour,


14


137


warrantee,


Nov. 27, 1777


Ozias Bidwell,


15


352


warrantee,


Jan. 27, 1778


McKee, Peter


J. Ogden,


21


628


mortgage,


Mch. 29, 1798


Nathaniel McKee,


7


494


warrantee,


Jan. 30, 1754


Nathaniel McKee,


1- 493


warrantee,


Oct. 15, 1754


William Williams,


7


565


warrantee,


Mch. 3, 1755


Nathaniel McKee,


9


202


warrantee,


July 21, 1755


Daniel Pratt,


9


200


warrantee,


Dec.


1, 1756


Eliab Pratt,


9


201


warrantee,


Dec. 1, 1756


William Williams, &c.,


12


56


warrantee,


Oct. 28, 1765


Jonathan Bull,


12


180


warrantee,


Sept. 7, 1767


William Goodwin,


13


502


warrantee,


July 1, 1771


Ozias Bidwell,


14


143


warrantee,


Jan. 27, 1778


McKey, Robert


Aaron Bull,


14


275


quitclaim,


Aug. 26, 1779


McKee, Robert, Jr.,


Hezekiah Burr,


32


220


warrantee,


April 4, 1812


Hezekiah Burr,


29


490


quitclaim,


Feb. 3, 1813


Mckinney, David


William Hitchcock,


34


339


mortgage,


Oct. 18, 1814


William Hitchcock,


34


483


mortgage,


Mch. 30, 1815


William Hitchcock,


34


484


mortgage,


Mich. 30, 1815


Reuben Colton,


27


80


execution,


May 1, 1815


Eleazer Porter,


34


522


mortgage,


May 16, 1815


State of Connecticut,


33


380


quitclaim,


Jan. 8, 1816


MeKnight, John


John Hosmer,


8


309


warrantee,


Nov. 28, 1752


8


18


distribution,


Feb. 18, 1754


8


18


distribution,


Feb. 18, 1754


William Ellery,


19


312


warrantee,


Nov. 3, 1794


Thomas Seymour,


20


275


warrantee,


April 28, 1797


McKnight, Mary


George Masters,


9


358


warrantee,


April 26, 1756


McLean, Allyn


Samuel Woodbridge,


1-


23


warrantee,


May 25, 1743


Samuel Woodbridge,


7 261


warrantee,


April 8, 1746


Deodatt Woodbridge,


7


421


warrantee,


Mch. 12, 1748


McLean, Alexander


J. & S. Darkmouth,


14


144


quitclaim,


Jan. 20, 1778


Allan MacLean,


16


467


warrantee,


May 6, 1786


McLean, Ann


Rachael McLean,


33


365


life lease,


April 25, 1825


McLean, Hannah


William Caldwell, &c.,


9


349


agreement,


Sept. 4, 1749


McLean, Harry


Philo Parker, et al.,


560


mortgage,


Mch. 3, 1826


81


June 7, 1762


McKee, Joseph, Jr.,


Alexander Stedman,


14


388


Character. quitclaim, distribution, quitelaim,


Date.


McKee, John McKee, Joseph


Mackee, Andrew


MacKey, Jolm


Mackee, Nathaniel


MacKey, Nathaniel Mackee, Robert


McKee, Robert


10


distribution,


Feb. 18, 1754


McKey, Robert


McKee, Robert


Joseph Perry, Jr.,


29


491


quitclaim,


Feb. 16, 1813


Nov. 27, 1746


McLean, Allan


John Kilborn,


283


warrantee.


May 1, 1761


Mackee, Robert


22


322


Grantee


from


Grantor.


Vol. Page.


Character.


Date.


Oliver J. Thrall,


44


562


mortgage.


Mch. 10, 1826


S. Camp,


Mch. 16, 1805


William Ball,


19


262


warrantee,


April 10, 1792


B. Davenport,


19


507


warrantee,


Nov. 6. 1794


Benjamin Davenport,


19


368


warrantee.


Aug. 8, 1795


McLean, Laura


John White,


45


512


quitclaim,


Sept. 4, 1827


Orrin Smith,


58


436


quitclaim,


Feb. 13, 1838


McLean, Neil


Samuel Waters,


6


131


warrantee,


July 4, 1737


McLean, Neil, Doctor,


Oct. 27, 1743


Jonathan Steel,


43


warrantee,


Oct. 27, 1743


William Caldwell, &c.,


9


349


agreement,


Sept. 4, 1749


Isaac Bunce,


215


warrantee.


Feb. 5, 1751


J. & W. Caldwell,


9


351


quitclaim,


June 3, 1751


Marian Lawrence,


S


251


warrantee.


Oct. 14, 1751


John Caldwell,


9


127


warrantee,


June 13, 1752


Ezekiel Webster.


466


warrantee.


Dec. 15, 1753


McLean, Doctor Neil


Elisha Wadsworth,


491


quitclaim,


Sept. 2, 1754


Jonathan Seymour,


546


warrantee,


Dec. 5, 1754


John Nickols,


549


quitclaim,


Feb. 7, 1759


Ozias Goodwin, Jr.,


535


warrantee,


Nov. 22, 1759


Samuel Barnard,


9


548


warrantee,


Jan.


1, 1760


Timothy Goodwin, &c.,


9


548


warrantee,


26, 1760


John Edwards,


9


549


quitclaim,


Jan. 18. 1760


Stephen Bidwell,


10


22


warrantee.


Mch. 31, 1760


Caleb Church, &c.,


10


121


warrantee,


June 30, 1760


Timothy Goodwin, &c.,


10


139


warrantee,


Ang. 21, 1760


S. & S. Andrus,


10


1$5


warrantee,


May 15, 1761


Barnard & Church,


12


116


warrantee,


Oct. 17, 1765


M. & S. Butler. Admrs.,


11


465


quitclaim.


Aug. 19, 1768


John Goodwin,


14


113


quitclaim,


Mar 11, 1774


Hannah Van Dorn,


43


335


quitelaiun.


Mch. 12, 1525


Richard Wadsworth, et al ,


43


336


quitclaim,


Mch. 19, 1$25


Samuel Slater,


44


364


warrantee,


April 25, 182>


McLaughlin, Patrick


J. & H. Johnson,


41


82


execution,


Nor. 24, 1840


Daniel Copeland.


49


356


mortgage,


Jan.


1, 1831


MeNeight, Jolin


Nathaniel Skinner,


20


301


warrantee,


June 16, 1797


Thomas Seymour,


21


365


quitclaim.


April 23, 1799


Daniel Wadsworth,


21


429


quitclaim.


June 13, 1799


Peleg Sanford.


21


430


quitclaim,


June 19, 1799


Freeman Kilbourn,


21


482


quitelaim.


Mar 26, 1800


McQuire, Hugh


Samuel Olcott,


48


74


mortgage,


April 3, 1829


Madison, Erastus


Walter Pease, Jr.,


April 2. 1$32


Maggott, Joseph


Nathaniel Ward,


dist.


322


Feb ..


1639


James Warkly,


dist.


322


Feb.,


1639


John Halles & others,


dist.


322


African Society,


45


260


mortgage.


Sept. 9, 1829


Kellis M. Carr,


48


311


mortgage,


Nov. 11, 1829


Elisha P. Corning.


19


44


warrantee,


Feb. 23, 1830


Chauncey Wells,


5S


16


warrantee,


Mch. 18, 1837


Kellis M. Carr,


41


72


execution.


Dec. 20. 1835


Magill. Arthur


C. & E. Webster,


26


194


warrantee,


Nov. 26, 1806


Eliza Webster.


25


234


qnitclaim,


Dec. 15. 1506


Charles Sanford,


25


325


quitelaim,


Jan. 13, 1$0s


Thomas Lloyd,


25


326


quitelaim.


Jan. 13, 180s


Charles Sanford,


25


324


quitclaim.


Jan. 13, 1$0$


C. & E. Webster,


25


365


quitclaim,


Ang. 17, 1808


T. & I. Webster,


27


44


execution,


Nov. 7, 1805


T. & I. & A. Webster,


27


45


execution.


Nor. 7. 1508


T. & I. Webster,


27


46


execution.


Nor. 7, 180s


T & I. Webster,


47


execution,


Nov. 7. 1508


C. & E. Webster,


26


194


warrantee,


Nov. 26, 1806


Eliza Webster,


25


234


quitclaim.


Dec. 13. 1506


C. & E. Webster,


25


365


quitelaim.


Aug. 17, 1508


T. & I. Webster,


27


44


execution,


Nov. 7. 1808


S 20119999 S 9 9 9


18


distribution,


Feb. 18, 1754


McLean, Neil


James Porter,


545


quitclaim,


Jan.


2.1700


McLean, Rachael


John Bishop,


20


141


mortgage,


Sept. 6, 1796


James Bunce,


43


warrantee,


McLean, Neil


McLean, Doctor Neil


McLean, Neil


McLean, Harvey


McLean, Hugh


324


quitelaim,


394


quitclaim.


1650


Magira, Islimael


McNamara. Timothy


Magill, Arthur W.


McLean, John


323


Grantee


from


Grantor.


Vol. Page.


Date.


Nov. 7, 1808


T. & A. Webster,


27


47


execution,


Nov. 7, 1808


Mainard, John


William Pantry,


dist.


33


Feb., 1639


John Morris,


dist.


33


Feb., 1639


Richard Lord,


dist.


33


Feb., 1639


Thomas Stanton,


dist.


34


Feb.,


1639


William Kelsey,


dist.


34


Feb.,


1639


Aaron Cook,


dist.


34


Dec.


5, 1


Makens, Joseph


John Case,


13


415


warrantee,


Jan. 10, 1759


Meakins, Joseph


John Cole, &c.,


13


426


warrantee,


Oct. 30, 1765


Maken, Joseph, Trustee,


Samuel Holman,


13


15


assignment,


Dec. 31, 1765


Malby, William


Moses Pratt,


10


445


mortgage,


Dec. 25, 1763


Malbie, William


John Risley, Jr.,


12


67


warrantee,


Oct. 31, 1765


Malcom, William


Thomas Davidson,


12


505


mortgage,


Sept. 30, 1766


Malloy, William


Christopher Colt,


29


120


quitelaim,


Oct. 31, 1809


Maloy, William


John Morgan,


29


307


quitclaim,


Feb. 23, 1810


Manice, Deforest


T. S. Williams,


39


316


warrantee,


April 1, 1820


Manice, De Forest


Maria S. Tinker,


42


535


warrantee,


Oct. 7, 1823


Samuel Ledlie,


42


550


warrantee,


Oct. 21, 1823


Ozem Woodruff,


42


579


mortgage,


Nov. 25, 1823


Norman Smith,


44


SS


warrantee,


Mch. 16, 1824


Hartford Bank,


43


223


quitclaim,


Aug. 27, 1824


Levi Collins,


44


303


warrantee,


Feb. 12, 1825


Manice, Deforest


Charles Spencer,


45


295


mortgage,


Nov. 8, 1827


Manwaring, David


George Burr,


20


341


mortgage,


Oct. 19, 1797


Manly, William


Gersham Nott,


6


409


warrantee,


Dec. 10, 1737


Mandeville, files


Austin Kilbourn,


61


98


warrantee,


May 11, 1839


Mandeville, Giles A.


Giles Mandeville,


61


435


quitelaim,


June 25, 1839


Manning & Preston,


60


256


partnership,


Mch. 7, 1840


Man'fact'rs' & Mechanics' Bank, Burrage B. Dimock, et al.,


45


485


quitclaim,


May 29, 1827


John Smith,


45


207


warrantee,


May 29,


Manufacturing Company,


C. Bul!,


18


351


lease,


Aug. 15, 1788


Man, Abiathar


Thomas Sadd,


16


374


quitelaim,


May 22, 1770


William Olmstead, &c.,


16


372


quitelaim,


Mch. 7, 1780


Town of Hartford,


16


373


quitelaim,


Aug. 18, 1783


Mann, Benning


Edward R. Johnson,


60


238


chattel,


Jan. 27, 1840


Alonzo Rockwell,


60


364


chattel,


Nov. 6, 1840


Man, Benjamin, Jr.,


Elijah Hammond,


14


372


warrantee,


April 29, 1776


Mann, Cyrus


Alonzo Rockwell,


60


365


chattel,


Nov. 9, 1840


Mann, Sarah, Trustee,


Haynes L. Porter,


59


241


mortgage,


Nov. 9, 1838


Mars, James


Joseph B. Gilbert,


61


155


warrantee,


June 1, 1839


Marston, Nathaniel


Elijah Clapp,


10


412


mortgage,


Aug. 6, 1773


Marston, Thomas


Thomas Bull,


25


42


quitelaim,


Sept. 18, 1804


Marshall, Benjamin


David Marshall,


60


281


chattel,


April 8, 1840


Marshall, Anne


Zebulon R. Marshall,


54


190


warrantee,


Nov. 6, 1834


Marshall, Anna


Orrin Hale,


56


273


mortgage,


June 21, 1836


Caleb L. Packard,


60


15


chattel,


Nov. 16, 1838


Marshall, Harvey


Joseph Pratt,


38


136


lease,


Dec. 26, 1820


Joseph Pratt,


38


224


lease,


Feb. 1, 1823


Nathaniel Terry,


43


19


quitclaim,


July 28, 1823


Town of Hartford,


43


93


quitclaim,


Jan. 8, 1824


Seth Terry, Admr.,


43


215


quitelaim,


Aug. 23, 1824


Prudence N. Terry,


43


289


quitclaim,


Mch. 17, 1825


Joseph Church, et al.,


44


357


warrantee,


April 12, 1825


James Ward,


43


334


quitelaim,


April 16, 1825


Edward Dodd, et al.,


45


85


warrantee,


May 15, 1826


Ezra Lyon,


45


86


warrantee,


Feb. 1, 1827


John B. Terry,


45


312


warrantee,


Dec.


8, 1


James Sellew, et al.,


45


315


warrantee,


Dec. 11, 1827


Thomas H. Marshall,


45


550


quitelaim,


Dec. 11, 1827


John B. Terry,


47


503


quitelaim,


Mch. 30, 1829


George Corning, et al.,


50


545


quitelaim,


Mch. 8, 1832


James Sellew, et al.,


51


390




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.